Advanced company searchLink opens in new window

A D HANDLING LIMITED

Company number 07921557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 CH01 Director's details changed for Ms Susan Barbara Sizer on 1 July 2020
04 Dec 2020 CH01 Director's details changed for Mr Andrew Colin Draper on 1 July 2020
04 Dec 2020 PSC04 Change of details for Ms Susan Barbara Sizer as a person with significant control on 1 July 2020
04 Dec 2020 PSC04 Change of details for Mr Andrew Colin Draper as a person with significant control on 1 July 2020
11 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 May 2019 AD01 Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 22 May 2019
18 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Apr 2018 AD01 Registered office address changed from Unit 2 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 5 April 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Sep 2016 AA Micro company accounts made up to 31 January 2016
12 May 2016 TM02 Termination of appointment of Christopher James Hatton as a secretary on 1 March 2016
12 Apr 2016 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to Unit 2 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB on 12 April 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100